CEL TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCEL TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC142050
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEL TRADING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CEL TRADING LIMITED located?

    Registered Office Address
    Room 5 Delta House
    Carmondean Centre
    EH54 8PT Livingston
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CEL TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CEL TRADING LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for CEL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN Scotland to Room 5 Delta House Carmondean Centre Livingston EH54 8PT on Jul 02, 2025

    1 pagesAD01

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Robert Rae on Jan 08, 2024

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Registered office address changed from Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland to Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN on Sep 30, 2021

    1 pagesAD01

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    9 pagesAA

    Notification of Community Enterprise Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 12, 2020

    2 pagesPSC09

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Termination of appointment of Jacqueline Brierton as a director on Apr 14, 2017

    1 pagesTM01

    Termination of appointment of Patricia Bowie as a director on Apr 14, 2017

    1 pagesTM01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Who are the officers of CEL TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRAE, Bridget Ann
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    Secretary
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    208819310001
    ADDINGTON, Nicholas James
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    Director
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    ScotlandBritishCharity Manager79600480004
    BOWES, Richard William George
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    Director
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    ScotlandBritishConsultant211582520001
    EDWARDS, Lorna Ann
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    Director
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    ScotlandBritishCeo201616740001
    GROWCOTT, Christopher Liam
    14/5 Temple Park Crescent
    EH11 1HT Edinburgh
    Director
    14/5 Temple Park Crescent
    EH11 1HT Edinburgh
    ScotlandBritishEstimator69432330002
    RAE, Peter Robert
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    Director
    Delta House
    Carmondean Centre
    EH54 8PT Livingston
    Room 5
    United Kingdom
    ScotlandBritishCommunity Regeneration Manager183051380002
    GRAHAM, Deborah Carol
    12c Double Hedges Park
    Liberton
    EH16 6YL Edinburgh
    Secretary
    12c Double Hedges Park
    Liberton
    EH16 6YL Edinburgh
    British32855060004
    HUTCHINSON, Judith Elizabeth
    West Bankton Place
    Murieston
    EH54 9ED Livingston
    31
    West Lothian
    Scotland
    Secretary
    West Bankton Place
    Murieston
    EH54 9ED Livingston
    31
    West Lothian
    Scotland
    BritishAdministrator102799070001
    JABERU, Alaa
    16 Marchmont Road
    EH9 1HZ Edinburgh
    Midlothian
    Scotland
    Secretary
    16 Marchmont Road
    EH9 1HZ Edinburgh
    Midlothian
    Scotland
    British31686910001
    JOHNSTON, Andrena
    40/2 Henderson Street
    EH6 6DE Edinburgh
    Secretary
    40/2 Henderson Street
    EH6 6DE Edinburgh
    British57351530001
    MCGEOCH, Anne-Marie
    2 Parkend
    Bridge Street
    EH26 8LN Penicuik
    Midlothian
    Secretary
    2 Parkend
    Bridge Street
    EH26 8LN Penicuik
    Midlothian
    BritishManager94227650001
    ADAIR, Carol Mary
    1 Tinto Place
    EH6 5BG Edinburgh
    Director
    1 Tinto Place
    EH6 5BG Edinburgh
    BritishManager37139190001
    ANDERSON, Donald Craig
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    Director
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    ScotlandBritishMedical Laboratory Scientific48629740001
    BAKER, Gerald Patrick
    76 Craiglea Drive
    EH10 5PH Edinburgh
    Director
    76 Craiglea Drive
    EH10 5PH Edinburgh
    ScotlandBritishLocal Government Office55116160001
    BOWIE, Patricia
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    Suite 14, Fleming House
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    Suite 14, Fleming House
    West Lothian
    Scotland
    ScotlandScottishGeneral Manager46111440001
    BRIERTON, Jacqueline
    Alcaig
    Bentham Street, Ardler
    PH12 8SU Blairgowrie
    Perthshire
    Director
    Alcaig
    Bentham Street, Ardler
    PH12 8SU Blairgowrie
    Perthshire
    ScotlandBritishIndependant Consultant81207500001
    DUFFIN, Stuart James Aidan, Dr
    10 Lewis Terrace
    EH11 2BT Edinburgh
    Midlothian
    Director
    10 Lewis Terrace
    EH11 2BT Edinburgh
    Midlothian
    BritishCeo81765710001
    DURIE, Sheila
    29 Haldane Avenue
    EH41 3PG Haddington
    East Lothian
    Director
    29 Haldane Avenue
    EH41 3PG Haddington
    East Lothian
    ScotlandBritishCharity Manager1389780002
    KERR, Douglas John
    75 Albert Street
    EH7 5LR Edinburgh
    Midlothian
    Director
    75 Albert Street
    EH7 5LR Edinburgh
    Midlothian
    BritishStereosetter62070790001
    LEASK, Sinclair Gray
    Burnside House 2 Kirkgate
    EH14 5NU Currie
    Midlothian
    Director
    Burnside House 2 Kirkgate
    EH14 5NU Currie
    Midlothian
    BritishCompany Director255140002
    MACDONALD, Marian
    1 Sinclair Court
    EH32 0SG Aberlady
    East Lothian
    Director
    1 Sinclair Court
    EH32 0SG Aberlady
    East Lothian
    ScotlandBritishManager751450003
    MCDONALD, Gary
    44 St. Martin's Gate
    EH41 4BA Haddington
    East Lothian
    Director
    44 St. Martin's Gate
    EH41 4BA Haddington
    East Lothian
    United KingdomBritishSelf Employed Dance Consultant60296570004
    MCDONALD, Susan Anne Lewis
    44 St.Martin's Gate
    EH41 4BA Haddington
    East Lothian
    Director
    44 St.Martin's Gate
    EH41 4BA Haddington
    East Lothian
    ScotlandBritishSelf Employed Dance Consultant60296600006
    MUNRO, Elizabeth Maureen
    20 Mortonhall Road
    EH9 2HW Edinburgh
    Director
    20 Mortonhall Road
    EH9 2HW Edinburgh
    ScotlandBritishBusiness Councillor39180060003
    RAE, Peter Robert
    Ivanlea
    Main Road
    EH39 5EA Dirleton
    East Lothian
    Director
    Ivanlea
    Main Road
    EH39 5EA Dirleton
    East Lothian
    BritishBusiness Advisors96076980001
    ROONEY, Brendan John
    Inspire Business Centre
    Oatridge College
    EH52 6NH Broxburn
    West Lothian,
    Director
    Inspire Business Centre
    Oatridge College
    EH52 6NH Broxburn
    West Lothian,
    ScotlandScottishCharity Director - Healthy N Happy94180210002
    SCUTT, Jacqueline
    2 Haining Valley Steading
    Whitecross
    EH49 6LN Linlithgow
    Director
    2 Haining Valley Steading
    Whitecross
    EH49 6LN Linlithgow
    BritishChief Executive81762010002
    SMITH, James
    41 Lansdowne Crescent
    Kelvinbridge
    G20 6NH Glasgow
    Director
    41 Lansdowne Crescent
    Kelvinbridge
    G20 6NH Glasgow
    BritishDirector41790260001
    TURNER, Ashlie Louise
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    Suite 14, Fleming House
    West Lothian
    Scotland
    Director
    Fleming Road
    Kirkton Campus
    EH54 7BN Livingston
    Suite 14, Fleming House
    West Lothian
    Scotland
    ScotlandBritishManaging Director124020720001
    WALKER, Michael John
    58 Athol Drive
    Giffnock
    G46 6QP Glasgow
    Director
    58 Athol Drive
    Giffnock
    G46 6QP Glasgow
    BritishBusiness Manager66042440001
    WILLIAMSON, Margaret
    2 Mains Of Craigmillar
    EH16 4SY Edinburgh
    Midlothian
    Director
    2 Mains Of Craigmillar
    EH16 4SY Edinburgh
    Midlothian
    BritishManagement Consultant33249450001

    Who are the persons with significant control of CEL TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleming House
    5 Fleming Road
    EH54 7BN Livingston
    Suite 14
    Scotland
    Apr 06, 2016
    Fleming House
    5 Fleming Road
    EH54 7BN Livingston
    Suite 14
    Scotland
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc107265
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CEL TRADING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 2017Jan 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0